Name: | BAILUMCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2003 (22 years ago) |
Entity Number: | 2916219 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-13 | 2008-04-25 | Address | 140 PEARL ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-06-06 | 2007-06-13 | Address | ONE M & T PLAZA STE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000329 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210624000381 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
190624060119 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
SR-37249 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37248 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170620006278 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
150617006093 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
130627006043 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110715002686 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090713002509 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State